Search icon

BOCA BETH, LLC - Florida Company Profile

Company Details

Entity Name: BOCA BETH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA BETH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2002 (23 years ago)
Date of dissolution: 03 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2018 (7 years ago)
Document Number: L02000015660
FEI/EIN Number 731655084

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11624 BRANCH MOORING DRIVE, SUITE 102, TAMPA, FL, 33635
Mail Address: 11624 BRANCH MOORING DRIVE, SUITE 102, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER BETH Managing Member 11624 BRANCH MOORING DRIVE, SUITE 102, TAMPA, FL, 33635
BUTLER BETH Agent 11624 BRANCH MOORING DRIVE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-03 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 BUTLER, BETH -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 11624 BRANCH MOORING DRIVE, SUITE 102, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2010-01-05 11624 BRANCH MOORING DRIVE, SUITE 102, TAMPA, FL 33635 -
LC AMENDMENT 2008-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 11624 BRANCH MOORING DRIVE, SUITE 102, TAMPA, FL 33635 -

Documents

Name Date
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
LC Amendment 2008-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State